Search icon

JE-MED SUPPLIES AND SERVICES, L.C. - Florida Company Profile

Company Details

Entity Name: JE-MED SUPPLIES AND SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JE-MED SUPPLIES AND SERVICES, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2000 (24 years ago)
Date of dissolution: 05 May 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2008 (17 years ago)
Document Number: L00000013576
FEI/EIN Number 593682147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
Mail Address: 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK ED Managing Member 25080 BALLYCASTLE CT., #202, BONITA SPRINGS, FL, 34134
SCHICK ED Agent 3440 RENAISSANCE BLVD, BONITA SPRINGS, FL, 34134
SCHICK ANN Managing Member 25080 BALLYCASTLE CT., #202, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2005-04-20 3440 RENAISSANCE BLVD., SUITE 2, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 3440 RENAISSANCE BLVD, SUITE 2, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2001-02-26 SCHICK, ED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022833 LAPSED 2007CA009777 20 JUD LEE CTY 2008-12-01 2013-12-11 $20269.17 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
LC Voluntary Dissolution 2008-05-05
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-13
LIMITED LIABILITY CORPORATION 2003-01-09
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-02-26
Florida Limited Liabilites 2000-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State